CAPELWOOD UTILITIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewDirector's details changed for Mr Paul Wayne Capon on 2025-08-06

View Document

14/07/2514 July 2025 NewChange of details for Mr Paul Wayne Capon as a person with significant control on 2025-07-14

View Document

07/05/257 May 2025 Registration of charge 056341810002, created on 2025-05-01

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

18/10/2418 October 2024 Registration of charge 056341810001, created on 2024-10-16

View Document

23/09/2423 September 2024 Change of details for Mrs Fiona Kate Rickwood as a person with significant control on 2024-09-23

View Document

23/09/2423 September 2024 Director's details changed for Paul Wayne Capon on 2024-09-23

View Document

23/09/2423 September 2024 Director's details changed for Paul Wayne Capon on 2024-09-23

View Document

23/09/2423 September 2024 Change of details for Mr Paul Wayne Capon as a person with significant control on 2024-09-23

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2023-08-15 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

14/08/2314 August 2023 Notification of Fiona Kate Rickwood as a person with significant control on 2022-09-06

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

19/01/2319 January 2023 Sub-division of shares on 2022-09-06

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-11-24 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/08/205 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

13/09/1913 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

23/10/1823 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

04/10/174 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/12/151 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/12/141 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/11/1326 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/12/125 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN ELLIOTT

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/11/1130 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICKWOOD / 03/08/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PHILLIP ELLIOTT / 03/08/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WAYNE CAPON / 03/08/2010

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY RAYMOND STEWART SECRETARIES LIMITED

View Document

02/12/092 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAYMOND STEWART SECRETARIES LIMITED / 01/10/2009

View Document

02/12/092 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WAYNE CAPON / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICKWOOD / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WAYNE CAPON / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PHILLIP ELLIOTT / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICKWOOD / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PHILLIP ELLIOTT / 01/10/2009

View Document

02/12/092 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAYMOND STEWART SECRETARIES LIMITED / 01/10/2009

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM CAMBRIDGE HOUSE 27 CAMBRIDGE PARK WANSTEAD LONDON E11 2PU

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM SUITE 5 50 CHURCHILL SQUARE BUSINESS CENTRE KINGS HILL WEST MALLING KENT ME19 4YU

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/12/0811 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/12/0811 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ELLIOTT / 06/02/2008

View Document

11/12/0811 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0811 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM BROOKS HOUSE, 1 ALBION PLACE MAIDSTONE KENT ME14 5DY

View Document

16/04/0816 April 2008 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND STEWART SECRETARIES LIMITED / 12/04/2008

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: RAYMOND STEWART PARTNERSHIP BROOKS HOUSE 1 ALBION PLACE, MAIDSTONE KENT ME14 5DY

View Document

05/02/075 February 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/02/075 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0613 July 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/05/06

View Document

13/07/0613 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company